Wallsend
Tyne And Wear
NE28 6UZ
Director Name | Mr Dongkui Zhu |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 April 2015(43 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Pr China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Kang Yu |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 February 2021(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Sharif Moneeb |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 April 2022(50 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Dinghua Zhang |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 May 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Ms Shan Sun |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 May 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Jie Niu |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 May 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Secretary Name | Mr Sharif Moneeb |
---|---|
Status | Current |
Appointed | 12 May 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Yan Yun |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 17 October 2023(52 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Timothy William Grinsted |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 1997) |
Role | Engineer |
Correspondence Address | 38 Castle View Ovingham Prudhoe Northumberland NE42 6AU |
Director Name | Dr Alan Richard Reece |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodside The Crescent Wylam Northumberland NE41 8HU |
Director Name | Ms Anne Dorothy Reece |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2002) |
Role | Company Secretaries |
Correspondence Address | 40 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Simon Richard Reece |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | Ingleside Linden Avenue Newcastle NE3 4HD |
Director Name | Mr Antony David Trapp |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Healey Mill Healey Riding Mill Northumberland NE44 6BG |
Director Name | Ms Margaret Nancy Fulton |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Woodside The Crescent Wylam Northumberland NE41 8HU |
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 09 April 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Secretary Name | Ms Anne Dorothy Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Mr Paul Robert Atkinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(25 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 07 April 2022) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Peter Lewis Imlah |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(25 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 January 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Richard Hedley Howarth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(31 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 07 July 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Secretary Name | Mr Richard Hedley Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(32 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 07 July 2021) |
Role | Engineer |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Richard John Dent Lowery |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Adam Duncan Sims |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Weian Wang |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 April 2015(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | Pr China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Jian Chen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 July 2017(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Ms Hua Zhang |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 June 2018(46 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 March 2019) |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Xiangyang Zhang |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 March 2019(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Xiao Cao |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 May 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Website | smd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2342222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Bywell Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,733,105 |
Gross Profit | £20,190,617 |
Net Worth | £48,400,268 |
Cash | £5,242,420 |
Current Liabilities | £28,731,905 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
4 February 1999 | Delivered on: 10 February 1999 Satisfied on: 6 October 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £850,000 together with interest accrued on an account numbered 10022988. Fully Satisfied |
---|---|
24 November 1998 | Delivered on: 27 November 1998 Satisfied on: 9 April 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £150,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10020810 and earmarked or designated by reference to the company. Fully Satisfied |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Anne Dorothy Reece Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein )the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Simon Richard Reece Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Anthony David Trapp Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: John Peter Reece Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Timothy William Grinstead Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of the loan agreement dated 30TH november 1993 and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 September 1988 | Delivered on: 3 October 1988 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 1988 | Delivered on: 3 October 1988 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 April 2008 | Delivered on: 11 April 2008 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 11 April 2008 Satisfied on: 10 April 2015 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from that chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all plant & machinery see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 5 April 2008 Satisfied on: 10 April 2015 Persons entitled: John Reece Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H davy bank wallsend t/nos TY460439, TY315985 and TY78766 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 July 2005 | Delivered on: 14 July 2005 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a turbinia works, davy bank, wallsend t/no TY315985. Fully Satisfied |
15 August 1986 | Delivered on: 22 August 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 September 2018 | Delivered on: 26 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 April 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage over the freehold land being land and buildings on the south side of davy bank, wallsend and freehold land at hadrian complex, davy bank, wallsend (registered at the land registry under title numbers TY78766, TY315985 and TY460439). Outstanding |
9 April 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture.. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture.. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it.. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property). Outstanding |
22 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Termination of appointment of Jian Chen as a director on 27 March 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
1 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
15 July 2019 | Appointment of Mr Xiangyang Zhang as a director on 25 March 2019 (2 pages) |
23 May 2019 | Termination of appointment of Hua Zhang as a director on 25 March 2019 (1 page) |
12 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
12 October 2018 | Satisfaction of charge 010285710016 in full (1 page) |
12 October 2018 | Satisfaction of charge 010285710015 in full (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
26 September 2018 | Registration of charge 010285710017, created on 21 September 2018 (23 pages) |
22 June 2018 | Appointment of Ms Hua Zhang as a director on 13 June 2018 (2 pages) |
29 November 2017 | Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page) |
29 November 2017 | Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page) |
17 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 June 2016 | Termination of appointment of Adam Duncan Sims as a director on 28 January 2016 (1 page) |
10 June 2016 | Termination of appointment of Adam Duncan Sims as a director on 28 January 2016 (1 page) |
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
14 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
19 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 May 2015 | Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page) |
7 May 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages) |
10 April 2015 | Satisfaction of charge 12 in full (1 page) |
10 April 2015 | Registration of charge 010285710016, created on 9 April 2015 (7 pages) |
10 April 2015 | Satisfaction of charge 13 in full (1 page) |
10 April 2015 | Registration of charge 010285710015, created on 9 April 2015 (25 pages) |
10 April 2015 | Registration of charge 010285710015, created on 9 April 2015 (25 pages) |
10 April 2015 | Registration of charge 010285710016, created on 9 April 2015 (7 pages) |
10 April 2015 | Registration of charge 010285710015, created on 9 April 2015 (25 pages) |
10 April 2015 | Satisfaction of charge 13 in full (1 page) |
10 April 2015 | Satisfaction of charge 12 in full (1 page) |
10 April 2015 | Satisfaction of charge 11 in full (2 pages) |
10 April 2015 | Satisfaction of charge 11 in full (2 pages) |
10 April 2015 | Registration of charge 010285710016, created on 9 April 2015 (7 pages) |
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 March 2014 | Termination of appointment of Richard Lowery as a director (1 page) |
28 March 2014 | Termination of appointment of Richard Lowery as a director (1 page) |
11 February 2014 | Termination of appointment of Peter Imlah as a director (1 page) |
11 February 2014 | Termination of appointment of Peter Imlah as a director (1 page) |
15 October 2013 | Appointment of Mr Adam Duncan Sims as a director (2 pages) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Appointment of Mr Adam Duncan Sims as a director (2 pages) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 April 2012 | Appointment of Mr Christopher John Gill as a director (2 pages) |
18 April 2012 | Appointment of Mr Christopher John Gill as a director (2 pages) |
8 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 October 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
7 October 2010 | Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Paul Robert Atkinson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
7 October 2010 | Director's details changed for Paul Robert Atkinson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Michael Thomas Jones on 31 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Michael Thomas Jones on 31 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
7 October 2010 | Director's details changed for Peter Lewis Imlah on 31 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Paul Robert Atkinson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Peter Lewis Imlah on 31 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Secretary's details changed for Mr Richard Hedley Howarth on 18 February 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Richard Hedley Howarth on 18 February 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Richard Hedley Howarth on 18 February 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Hedley Howarth on 18 February 2009 (2 pages) |
2 April 2009 | Director appointed mr andrew hodgson (2 pages) |
2 April 2009 | Director appointed mr andrew hodgson (2 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
23 September 2008 | Director's change of particulars / paul atkinson / 11/07/2008 (1 page) |
23 September 2008 | Director appointed mr. Richard john dent lowery (1 page) |
23 September 2008 | Director appointed mr. Richard john dent lowery (1 page) |
23 September 2008 | Director's change of particulars / paul atkinson / 11/07/2008 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (14 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (14 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
25 March 2008 | Auditor's resignation (1 page) |
25 March 2008 | Auditor's resignation (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (14 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (14 pages) |
28 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Return made up to 18/09/04; full list of members (8 pages) |
1 November 2004 | Return made up to 18/09/04; full list of members (8 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
23 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2003 | Auditor's resignation (1 page) |
19 May 2003 | Auditor's resignation (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 October 2002 | Return made up to 18/09/02; full list of members
|
7 October 2002 | Return made up to 18/09/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 October 2001 | Return made up to 18/09/01; full list of members
|
2 October 2001 | Return made up to 18/09/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members
|
21 September 2000 | Return made up to 18/09/00; full list of members
|
19 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
19 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
14 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
11 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
11 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
14 October 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
14 October 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
8 October 1996 | Return made up to 18/09/96; full list of members
|
8 October 1996 | Return made up to 18/09/96; full list of members
|
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: beaumont house bywell stocksfield northumberland NE43 7TN (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: beaumont house bywell stocksfield northumberland NE43 7TN (1 page) |
11 October 1995 | Return made up to 18/09/95; no change of members (6 pages) |
11 October 1995 | Return made up to 18/09/95; no change of members (6 pages) |
14 September 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
14 September 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
25 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
25 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
10 October 1990 | Accounts for a medium company made up to 31 December 1989 (13 pages) |
10 October 1990 | Accounts for a medium company made up to 31 December 1989 (13 pages) |
9 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
9 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
21 October 1988 | Accounts made up to 31 December 1987 (14 pages) |
21 October 1988 | Accounts made up to 31 December 1987 (14 pages) |
10 November 1987 | Full accounts made up to 31 October 1986 (12 pages) |
10 November 1987 | Full accounts made up to 31 October 1986 (12 pages) |
24 July 1986 | Full accounts made up to 31 October 1985 (11 pages) |
24 July 1986 | Full accounts made up to 31 October 1985 (11 pages) |
25 October 1971 | Incorporation (16 pages) |
25 October 1971 | Incorporation (16 pages) |
25 October 1971 | Incorporation (16 pages) |
25 October 1971 | Incorporation (16 pages) |